Smallhold, Inc.
11
Craig T Goldblatt
02/18/2024
04/25/2024
Yes
v
PlnDue, Subchapter_V, CLMSAGNT, LeadSC |
Assigned to: Bankruptcy Judge Craig T Goldblatt Chapter 11 Voluntary Asset |
|
Debtor Smallhold, Inc.
285 Nostrand Avenue #1066 Brooklyn, NY 11216 LOS ANGELES-CA Tax ID / EIN: 81-4948880 |
represented by |
Joseph Charles Barsalona II
Pashman Stein Walder Hayden, P.C. 1007 North Orange Street 4th Floor #183 Wilmington, DE 19801 302-592-6496 Email: jbarsalona@pashmanstein.com Edward A. Cho-O'Leary
PASHMAN STEIN WALDER HAYDEN, P.C 233 Broadway Suite 820 New York, NY 10279 201-373-2060 Email: echo-oleary@pashmanstein.com Amy M. Oden
PASHMAN STEIN WALDER HAYDEN, P.C 233 Broadway Suite 820 New York, NY 10279 201-373-2060 Email: aoden@pashmanstein.com |
Trustee Jami B Nimeroff
Brown McGarry Nimeroff LLC 919 N. Market Street Suite 420 Wilmington, DE 19801 302-428-8142 |
| |
U.S. Trustee U.S. Trustee
Office of the United States Trustee J. Caleb Boggs Federal Building 844 King Street, Suite 2207 Lockbox 35 Wilmington, DE 19801 (302)-573-6491 |
represented by |
Joseph F. Cudia
U.S. Trustee 844 King Street Suite 2207 WILMINGTON, DE 19801 2029344051 Email: joseph.cudia@usdoj.gov |
Claims Agent Epiq Corporate Restructuring, LLC
www.epiqsystems.com 777 Third Avenue, 12th Floor New York, NY 10017 646-282-2500 |
Date Filed | # | Docket Text |
---|---|---|
04/25/2024 | 143 | Certificate of No Objection - No Order Required Regarding Second Monthly Application of Pashman Stein Walder Hayden, P.C. as Counsel for the Debtor and Debtor in Possession, for Allowance of Monthly Compensation and for Monthly Reimbursement of All Actual and Necessary Expenses Incurred for the Period March 1, 2024 through and Including March 31, 2024 (related document(s)[118]) Filed by Pashman Stein Walder Hayden, P.C.. (Barsalona II, Joseph) |
04/25/2024 | 142 | Certificate of Mailing of Betina Wheelon. Filed by Epiq Corporate Restructuring, LLC. (related document(s)[129]) (Garabato, Sid) |
04/25/2024 | 141 | Certificate of Mailing of Betina Wheelon. Filed by Epiq Corporate Restructuring, LLC. (related document(s)[126], [127]) (Garabato, Sid) |
04/23/2024 | 140 | Notice of Rescheduled Hearing of Motion for Allowance of Administrative Claim Pursuant to 11 U.S.C. 503(b)(9) Hearing Originally Scheduled for May 1, 2024 has been rescheduled. Filed by KSS Sales, LLC. (Silverman, Andrew) |
04/23/2024 | 139 | Certificate of Mailing of Nadia Alazri. Filed by Epiq Corporate Restructuring, LLC. (related document(s)[122]) (Garabato, Sid) |
04/23/2024 | 138 | Order (I) Authorizing the Rejection of Certain (A) Unexpired Leases and (B) Executory Contracts, Each Effective as of the Rejection Date, Authorizing the Abandonment of Certain Personal Property, Effective as of the Rejection Date, and (III) Granting Related Relief (related document(s) [107]) Signed on 4/23/2024. (Attachments: # (1) Schedule 1 # (2) Schedule 2) (NAB) |
04/22/2024 | 137 | Certification of Counsel Regarding Contested Order (I) Authorizing the Rejection of Certain (A) Unexpired Leases and (B) Executory Contracts, Each Effective as of the Rejection Date, (II) Authorizing the Abandonment of Certain Personal Property, Effective as of the Rejection Date, and (III) Granting Related Relief (related document(s)[107], [119], [126]) Filed by Smallhold, Inc.. (Attachments: # (1) Exhibit A # (2) Exhibit B # (3) Exhibit C # (4) Exhibit D # (5) Exhibit E) (Barsalona II, Joseph) |
04/22/2024 | 136 | Request for Transcript of hearing held on April 18, 2024 received. To obtain a copy of this transcript, contact the Court Reporter/Transcriber Reliable Companies, Telephone number 3026548080 (RE: related document(s) [127]). (Reliable Companies) |
04/22/2024 | 135 | Monthly Operating Report for Filing Period 02/18/2024 to March 31, 2024 Filed by Smallhold, Inc.. (Barsalona II, Joseph) |
04/18/2024 | 134 | Court Date & Time [04/18/2024 10:00:01 AM]. File Size [ 4321 KB ]. Run Time [ 00:18:26 ]. (admin). |